Search icon

RICHARD'S RENOVATIONS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD'S RENOVATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2020
Business ALEI: 1364839
Annual report due: 31 Mar 2026
Business address: 50 DAVIS STREET, DANBURY, CT, 06810, United States
Mailing address: 50 DAVIS STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BRENDANIC1@AOL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDA GUERRA ABZUN Agent 50 DAVIS STREET, DANBURY, CT, 06810, United States 50 DAVIS STREET, DANBURY, CT, 06810, United States +1 203-300-2688 BRENDANIC1@AOL.COM CONNECTICUT, 50 DAVIS STREET, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
BRENDA GUERRA Officer 50 DAVIS STREET, DANBURY, CT, 06810, United States 88 DIAZ STREET, 1 FLOOR, STAMFORD, CT, 06902, United States
RICARDO GUERRA Officer 50 DAVIS STREET, DANBURY, CT, 06810, United States 50 DAVIS STREET, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660408 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-12-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013140829 2025-04-01 - Annual Report Annual Report -
BF-0012383941 2024-03-16 - Annual Report Annual Report -
BF-0011379696 2023-03-14 - Annual Report Annual Report -
BF-0010402670 2022-04-07 - Annual Report Annual Report 2022
0007211508 2021-03-09 - Annual Report Annual Report 2021
0007011722 2020-11-02 2020-11-02 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information